Search icon

FINANCIAL FACTORS, INC. - Florida Company Profile

Company Details

Entity Name: FINANCIAL FACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL FACTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2003 (22 years ago)
Document Number: S28811
FEI/EIN Number 593058180

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2706 86TH ST. EAST, PALMETTO, FL, 34221, US
Mail Address: PO BOX 277, PALMETTO, FL, 34220, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES FRED A President 2706 86TH ST. EAST, PALMETTO, FL, 34221
FORBES FRED A Secretary 2706 86TH ST. EAST, PALMETTO, FL, 34221
FORBES FRED A. Agent 2706 86TH ST. EAST, PALMETTO, FL, 342218591

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 2706 86TH ST. EAST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2011-04-21 2706 86TH ST. EAST, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 2706 86TH ST. EAST, PALMETTO, FL 34221-8591 -
NAME CHANGE AMENDMENT 2003-02-21 FINANCIAL FACTORS, INC. -
NAME CHANGE AMENDMENT 1999-05-10 FORBES FINANCIAL FACTORS, INC. -
REGISTERED AGENT NAME CHANGED 1999-05-10 FORBES, FRED A. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State